About

Registered Number: 02165035
Date of Incorporation: 16/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Old Mill Lodge, Michaelston-Y-Fedw, Cardiff, CF3 6XT

 

Founded in 1987, Opus 30 Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gwyn Hughes N/A 30 June 1995 1
LEWIS, Haydn Richard Peredur N/A 30 June 1995 1
OWEN, Steffan Rhys 29 September 2010 27 December 2015 1
WILLIAMS, John Mervyn N/A 11 May 2001 1
Secretary Name Appointed Resigned Total Appointments
HERMER, Deilwen 11 May 2001 01 June 2015 1
OWEN, Iwan Hefin Morris N/A 11 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 30 June 2016
TM01 - Termination of appointment of director 27 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AR01 - Annual Return 26 June 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 16 October 2012
DISS40 - Notice of striking-off action discontinued 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 29 September 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
363s - Annual Return 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
AA - Annual Accounts 15 June 2001
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
123 - Notice of increase in nominal capital 13 July 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 06 June 2000
395 - Particulars of a mortgage or charge 23 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 August 1999
AA - Annual Accounts 20 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 04 November 1996
287 - Change in situation or address of Registered Office 09 October 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 03 October 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 28 June 1994
395 - Particulars of a mortgage or charge 05 May 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 23 June 1993
363s - Annual Return 19 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1992
AA - Annual Accounts 08 April 1992
AA - Annual Accounts 11 July 1991
363a - Annual Return 11 July 1991
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
AA - Annual Accounts 19 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1990
123 - Notice of increase in nominal capital 19 December 1990
287 - Change in situation or address of Registered Office 19 December 1990
363 - Annual Return 19 December 1990
288 - N/A 12 July 1990
288 - N/A 20 March 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
PUC 2 - N/A 15 February 1988
PUC 5 - N/A 10 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
NEWINC - New incorporation documents 16 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 1999 Outstanding

N/A

Debenture 28 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.